- Company Overview for STERISEAL LIMITED (00234657)
- Filing history for STERISEAL LIMITED (00234657)
- People for STERISEAL LIMITED (00234657)
- Registers for STERISEAL LIMITED (00234657)
- More for STERISEAL LIMITED (00234657)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
27 Mar 2015 | CH04 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 | |
23 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
22 Dec 2014 | CH01 | Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
30 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
05 Sep 2013 | AD03 | Register(s) moved to registered inspection location | |
05 Sep 2013 | AD02 | Register inspection address has been changed | |
17 Jun 2013 | CH01 | Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 | |
17 Jun 2013 | CH01 | Director's details changed for Sarah Jane Taylor on 15 March 2013 | |
23 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
17 Apr 2012 | AP04 | Appointment of Slc Registrars Limited as a secretary | |
17 Apr 2012 | TM02 | Termination of appointment of Neil Staite as a secretary | |
09 Dec 2011 | SH19 |
Statement of capital on 9 December 2011
|
|
09 Dec 2011 | SH20 | Statement by directors | |
09 Dec 2011 | CAP-SS | Solvency statement dated 28/11/11 | |
09 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
03 Oct 2011 | AD01 | Registered office address changed from Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 3 October 2011 | |
22 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 Aug 2011 | AD01 | Registered office address changed from First Floor, West Wing Unit 3 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 17 August 2011 | |
19 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |